Search icon

A. LEMAY OPTICAL CORP.

Company Details

Name: A. LEMAY OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1958 (66 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 114227
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 79 PINE ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%NEWMARK & BOEHM DOS Process Agent 79 PINE ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-571242 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C083016-4 1989-12-05 ASSUMED NAME CORP INITIAL FILING 1989-12-05
128904 1958-10-30 CERTIFICATE OF INCORPORATION 1958-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12074530 0235500 1975-12-04 HORSEPOUND ROAD, Carmel, NY, 10512
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-04
Case Closed 1984-03-10
12124137 0235500 1975-11-05 HORSEPOUND ROAD, Carmel, NY, 10512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-05
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-19
Abatement Due Date 1975-12-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-11-19
Abatement Due Date 1975-11-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-19
Abatement Due Date 1975-12-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
11638608 0235200 1972-09-12 HORSE POUND ROAD, Carmel, NY, 10512
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-12
Case Closed 1984-03-10
11638426 0235200 1972-08-09 HORSE POUND ROAD, Carmel, NY, 10512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-21
Abatement Due Date 1972-09-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1972-08-21
Abatement Due Date 1972-09-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-08-21
Abatement Due Date 1972-09-11
Nr Instances 15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State